Search icon

A TO Z HOSIERY, INC.

Company Details

Name: A TO Z HOSIERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1586990
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 34 STUBEN ST, BROOKYN, NY, United States, 11205
Principal Address: 34 STUBEN ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 STUBEN ST, BROOKYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
DAVID MITTELMAN Chief Executive Officer 34 STUBEN ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1999-12-27 2003-11-13 Address 42 SKILLMAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-01-10 1999-12-27 Address 42 SKILLMAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-01-10 2003-11-13 Address 42 SKILLMAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1994-01-10 2003-11-13 Address 42 SKILLMAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1991-11-04 1994-01-10 Address 133 MAPLE AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935298 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
DP-1935266 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060104002230 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031113002656 2003-11-13 BIENNIAL STATEMENT 2003-11-01
991227002043 1999-12-27 BIENNIAL STATEMENT 1999-11-01

Court Cases

Court Case Summary

Filing Date:
2006-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH BUSINESS FINANCI
Party Role:
Plaintiff
Party Name:
A TO Z HOSIERY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State